Name: | CORONET OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1984 (40 years ago) |
Entity Number: | 960898 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Address: | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 110000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | DOS Process Agent | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOSHUA TREVERS | Chief Executive Officer | 63-11 QUEENS BOULEVARD, UNIT E19, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 63-11 QUEENS BOULEVARD, UNIT E19, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-11-27 | 2024-12-13 | Shares | Share type: PAR VALUE, Number of shares: 110000, Par value: 1 |
2024-11-27 | 2024-11-27 | Address | 63-11 QUEENS BOULEVARD, UNIT E19, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-12-13 | Address | 63-11 QUEENS BOULEVARD, UNIT E19, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2024-11-27 | Address | 63-11 QUEENS BOULEVARD, UNIT E19, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2024-11-27 | Address | 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-03-03 | 2023-03-03 | Address | 63-11 QUEENS BOULEVARD, UNIT E19, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2024-11-27 | Shares | Share type: PAR VALUE, Number of shares: 110000, Par value: 1 |
2018-12-03 | 2023-03-03 | Address | 63-11 QUEENS BOULEVARD, UNIT E19, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213002613 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
241127004408 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
230303003789 | 2023-03-03 | BIENNIAL STATEMENT | 2022-12-01 |
201201061301 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203007082 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007489 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006601 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
130515002639 | 2013-05-15 | BIENNIAL STATEMENT | 2012-12-01 |
050124003248 | 2005-01-24 | BIENNIAL STATEMENT | 2004-12-01 |
021205002708 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State